ACHIEVE WITH US LTD.

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

30/12/2430 December 2024 Registration of charge 081314970004, created on 2024-12-19

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

12/12/2312 December 2023

View Document

07/12/237 December 2023 Registration of charge 081314970003, created on 2023-11-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-03-31

View Document

07/07/217 July 2021 Change of details for Potensial Limited as a person with significant control on 2020-04-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081314970001

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN LEATHERS

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 5A REGENT COURT HINCKLEY LEICESTERSHIRE LE10 0AD ENGLAND

View Document

02/03/182 March 2018 Registered office address changed from , 5a Regent Court, Hinckley, Leicestershire, LE10 0AD, England to 68 Grange Road West Birkenhead CH41 4DB on 2018-03-02

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MS NICKI JANE STADAMES

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MRS RACHEL FARRAGHER

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR JOHN FARRAGHER

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR THYOMAS ARNOLD

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THYOMAS ARNOLD / 01/03/2018

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POTENSIAL LIMITED

View Document

02/03/182 March 2018 CESSATION OF KEVIN JAMES LEATHERS AS A PSC

View Document

02/03/182 March 2018 CESSATION OF SUSAN CLAIRE LEATHERS AS A PSC

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEATHERS

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LEATHERS

View Document

05/07/175 July 2017 CESSATION OF ROSALIND JUNE PICKERING AS A PSC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PICKERING

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALIND PICKERING

View Document

30/08/1630 August 2016 Registered office address changed from , 1 Mill Hill Road, Hinckley, Leicestershire, LE10 0AX to 68 Grange Road West Birkenhead CH41 4DB on 2016-08-30

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 1 MILL HILL ROAD HINCKLEY LEICESTERSHIRE LE10 0AX

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAINES

View Document

24/03/1624 March 2016 ADOPT ARTICLES 01/03/2016

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART HAINES

View Document

23/10/1523 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 300

View Document

23/10/1523 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1528 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Registered office address changed from , 1a Mill Hill Road, Hinckley, Leicestershire, LE10 0AX to 68 Grange Road West Birkenhead CH41 4DB on 2015-06-05

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 1A MILL HILL ROAD HINCKLEY LEICESTERSHIRE LE10 0AX

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JUNE PICKERING / 04/06/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH PICKERING / 04/06/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1410 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/01/144 January 2014 Registered office address changed from , 107 Southfield Road, Hinckley, Leicestershire, LE10 1UA, United Kingdom on 2014-01-04

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 107 SOUTHFIELD ROAD HINCKLEY LEICESTERSHIRE LE10 1UA UNITED KINGDOM

View Document

11/07/1311 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS GILLIAN ELLEN HAINES

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR STUART GEORGE HAINES

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR KEVIN JAMES LEATHERS

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS SUSAN CLAIRE LEATHERS

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MRS SUSAN CLAIRE LEATHERS

View Document

12/12/1212 December 2012 01/10/12 STATEMENT OF CAPITAL GBP 300

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MRS ROSALIND JUNE PICKERING

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company